- Company Overview for DIXON LAW LIMITED (05340788)
- Filing history for DIXON LAW LIMITED (05340788)
- People for DIXON LAW LIMITED (05340788)
- Charges for DIXON LAW LIMITED (05340788)
- Insolvency for DIXON LAW LIMITED (05340788)
- More for DIXON LAW LIMITED (05340788)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Nov 2017 | COLIQ | Deferment of dissolution (voluntary) | |
25 Sep 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 9 September 2016 | |
23 Mar 2016 | AD01 | Registered office address changed from 8 Saw Mill Yard the Round Foundry Holbeck Village Holbeck Leeds Yorkshire LS11 5WH to 28 Park Square West Leeds LS1 2PQ on 23 March 2016 | |
01 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 9 September 2015 | |
18 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
18 Sep 2014 | 4.20 | Statement of affairs with form 4.19 | |
18 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2014 | TM01 | Termination of appointment of Mathew Brian Haynes as a director on 8 August 2014 | |
05 Aug 2014 | TM01 | Termination of appointment of Baljinder Hayre as a director on 14 July 2014 | |
02 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Jan 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
29 Aug 2012 | AP01 | Appointment of Mathew Brian Haynes as a director | |
29 Aug 2012 | TM01 | Termination of appointment of Kelly Fleming as a director | |
17 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Jan 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Feb 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
06 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Mar 2010 | AP01 | Appointment of Kelly Anne Fleming as a director | |
26 Jan 2010 | AR01 | Annual return made up to 24 January 2010 with full list of shareholders | |
26 Jan 2010 | CH01 | Director's details changed for Colin Peter Dixon on 24 January 2010 |